About

Registered Number: SC325389
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: DESIGN HUB, Rankine 13 100 Borron Street, Port Dundas Business Park, Glasgow, G4 9XG

 

Founded in 2007, Ecow Ltd has its registered office in Glasgow, it's status at Companies House is "Dissolved". The companies director is listed as Ecow Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECOW LTD 31 August 2011 13 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
CH03 - Change of particulars for secretary 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 22 April 2012
AA - Annual Accounts 20 March 2012
SH01 - Return of Allotment of shares 06 September 2011
AP02 - Appointment of corporate director 06 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 24 May 2010
TM01 - Termination of appointment of director 16 April 2010
AP01 - Appointment of director 15 April 2010
SH01 - Return of Allotment of shares 15 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 03 October 2008
363a - Annual Return 24 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
353 - Register of members 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.